Search icon

AIR SOUTH MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: AIR SOUTH MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR SOUTH MECHANICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (15 years ago)
Document Number: P03000060789
FEI/EIN Number 510483996

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1055 E 35TH STREET, HIALEAH, FL, 33013, US
Mail Address: 1055 E 35TH STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMAR JOHN D President 1055 E 35TH STREET, HIALEAH, FL, 33013
BOMAR STACY M Vice President 1055 E 35TH STREET, HIALEAH, FL, 33013
CONTRERAS DAVID Manager 1055 E 35TH STREET, HIALEAH, FL, 33013
BOMAR JOHN D Agent 1055 E 35TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 1055 E 35TH STREET, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 1055 E 35TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2015-10-07 1055 E 35TH STREET, HIALEAH, FL 33013 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2007-08-08 AIR SOUTH MECHANICAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341270338 0418800 2016-02-25 1055 E 35TH STREET, HIALEAH, FL, 33012
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-02-25
Case Closed 2016-03-21

Related Activity

Type Complaint
Activity Nr 1065332
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2097418708 2021-03-28 0455 PPS 1055 E 35th St, Hialeah, FL, 33013-2931
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531400
Loan Approval Amount (current) 531400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2931
Project Congressional District FL-26
Number of Employees 39
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 536846.85
Forgiveness Paid Date 2022-04-13
4318177302 2020-04-29 0455 PPP 1055 E 35th St, HIALEAH, FL, 33013-2931
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531400
Loan Approval Amount (current) 531400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-2931
Project Congressional District FL-26
Number of Employees 42
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537747.28
Forgiveness Paid Date 2021-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State